Search icon

BVC PARTNERS XII, LLC - Florida Company Profile

Company Details

Entity Name: BVC PARTNERS XII, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BVC PARTNERS XII, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Dec 2007 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L07000120100
FEI/EIN Number 261503156

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7903 PALM PARKWAY, SUITE 200, ORLANDO, FL, 32826
Mail Address: 7903 PALM PARKWAY, SUITE 200, ORLANDO, FL, 32826
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHARAJ SHAM Manager 619 N PINE HILLS ROAD, ORANDO, FL, 32808
MAHARAJ SHAM Agent 619 N PINE HILLS ROAD, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2012-04-30 7903 PALM PARKWAY, SUITE 200, ORLANDO, FL 32826 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 7903 PALM PARKWAY, SUITE 200, ORLANDO, FL 32826 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 619 N PINE HILLS ROAD, ORLANDO, FL 32808 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000000217 LAPSED 2012-CA-003304-O ORANGE COUNTY 2012-12-13 2018-01-02 $1,413,769.73 WESTWOOD (ORLANDO) ASLI V, LLLP, 923 NORTH PENNSYLVANIA AVENUE, WINTER PARK, FL 32789

Documents

Name Date
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-04-30
Florida Limited Liability 2007-12-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State